Search icon

ROCKEFELLER CENTER PROPERTIES, INC.

Company Details

Name: ROCKEFELLER CENTER PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (29 years ago)
Date of dissolution: 30 Nov 2001
Entity Number: 1972864
ZIP code: 10111
County: New York
Place of Formation: Delaware
Address: 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
C/O TISHMAN SPEYER PROPERTIES DOS Process Agent 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEOFFREY P. WHARTON Chief Executive Officer C/O TISHMAN SPEYER PROPERTIES, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
1995-11-10 2000-01-26 Address ATTN: ROBERT B. SCHUMER, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011130000162 2001-11-30 CERTIFICATE OF TERMINATION 2001-11-30
000126002292 2000-01-26 BIENNIAL STATEMENT 1999-11-01
970808000298 1997-08-08 CERTIFICATE OF AMENDMENT 1997-08-08
951110000603 1995-11-10 APPLICATION OF AUTHORITY 1995-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934219 0215000 1993-05-24 1250 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-24
Case Closed 1993-10-13

Related Activity

Type Complaint
Activity Nr 72938319
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-06-22
Abatement Due Date 1993-06-25
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1993-06-22
Abatement Due Date 1993-07-26
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-06-22
Abatement Due Date 1993-10-26
Nr Instances 1
Nr Exposed 100
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State